Skip to main content
Home
»
Real Estate Finance Bureau
Plan Details
Building Info
Statistical Info
Principals of Sponsor
Stat Card
Plan/Amendment
Plan ID:
CD060030
Occupied:
RESIDENTIAL
Name:
143 AVENUE O CONDOMINIUM
Eviction:
Address:
143 AVENUE O
Initial Price:
$10,870,000.00
BROOKLYN, NY 11230
Current Price:
$10,870,000.00
Boro/County:
BROOKLYN
Submitted Date:
01/24/2006
Location Code:
BROOKLYN
Withdrawn Date:
Type:
CONDOMINIUM
Rejected Date:
Construction:
NEW
Reviewed Date:
09/01/2006
Units:
Accepted Date:
09/01/2006
Review Attorney:
WALLACE L
Abandoned Date:
Action:
ACCEPTED
Effective Date:
05/09/2007
CPS-10 Certification Filed:
Amendment No:
6
Submitted Date:
08/10/2012
Review Attorney:
DORLEN D
Reviewed Date:
11/27/2012
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
(71); (73)-FINANCIAL STATEMENT 2011; (90). (12)
Amendment No:
5
Submitted Date:
12/11/2007
Review Attorney:
WALLACE L
Reviewed Date:
01/10/2008
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
99-SECOND FLOOR ROOF LIMITED COMMON ELEMENT,(0)
Amendment No:
4
Submitted Date:
11/02/2007
Review Attorney:
WALLACE L
Reviewed Date:
12/11/2007
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90, (6)
Amendment No:
3
Submitted Date:
07/27/2007
Review Attorney:
WALLACE L
Reviewed Date:
08/24/2007
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
99-DECLARATION AMENDS METES AND BOUNDS, (6)
Amendment No:
2
Submitted Date:
04/10/2007
Review Attorney:
WALLACE L
Reviewed Date:
05/09/2007
Review Engineer:
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20-EFFECTIVENESS 3/28/07, UNITS 2, % SOLD 18%, (6)
Amendment No:
1
Submitted Date:
03/12/2007
Review Attorney:
WALLACE L
Reviewed Date:
04/10/2007
Review Engineer:
Action:
1
Contents*
Click here to view the amendment codes key.
:
99-CORRECTION OF SCHEDULE A, COUNSEL'S INCOME TAX OPINION; REVISED CONTRACT OF SALE; (0)
Building Info
Plan ID:
CD060030
Number of Units
Commercial
0
Parking
0
Professional
0
Resort
0
Residential
0
Regulated
0
Non-Regulated
0
Storage
0
Other
0
Total
0
Project Name:
143 AVENUE O CONDOMINIUM
Building Type:
Condo
Residential Conversion:
Residential Vacant:
New Construction
Commercial:
Statistical Record
Plan ID:
CD060030
Project Name:
143 AVENUE O CONDOMINIUM
Address:
143 AVENUE O
BROOKLYN, NY 11230
Country:
US
County:
BROOKLYN
Location:
BROOKLYN
Sponsor Name:
143 AVENUE O LLC
Address:
124 INDIANA PLACE
BROOKLYN, NY 11234
Law Firm:
VICTOR GARTENSTEIN, P.C.
By:
ALAN BLUMENFELD
Phone:
(718) 769-7000
Address:
3711 SHORE PARKWAY
BROOKLYN, NY 11235
Type of Offering:
NEW CONSTRUCTION OR VACANT CONDO
Plan Type:
CONDOMINIUM
Construction Type:
NEW
Principals of Sponsor
Plan ID:
CD060030
Project Name:
143 AVENUE O CONDOMINIUM
Sponsor Name:
143 AVENUE O LLC
Select A Principal Below To View Other Plans Associated With Them.
Last Name
First Name
MI
Title/Function
FILOCOMO
DOMINICK
Member
SORRENTINO
NICK
Member
SORRENTINO
FRANK
Member
FILOCOMO
JOSEPH
Member
Statistical Record
Plan ID:
Search
NAME OF PROJECT:
143 AVENUE O CONDOMINIUM
File NO:
CD060030
ADDRESS:
143 AVENUE O
DEPOSIT:
$20,000.00
CITY:
BROOKLYN
REC./DATE:
03/13/2006 (#77610)
COUNTY:
BROOKLYN
BALANCES:
STATE:
NY
REC./DATE:
(#77610)
ZIP:
11230
INIT. PP:
SPONSOR:
143 AVENUE O LLC
PP on Accep:
$10,870,000.00
SPONSOR'S ATTORNEY (Firm):
VICTOR GARTENSTEIN, P.C.
Atty.:
BLUMENFELD A
BY:
ALAN BLUMENFELD
PLAN REC'D:
02/08/2006
ADDRESS:
3711 SHORE PARKWAY
ASSIGNED TO:
WALLACE L
BROOKLYN, NY 11235
REJECTED:
PLAN TYPE:
PT20 (NC/Vac Condo)
WITHDRAWN:
ABANDONED:
ACCEPTED:
09/01/2006
DATE EFFECTIVE:
05/09/2007
UNITS SOLD:
BUILDING INFORMATION
Building Type:
Condo
No. Units Total:
PRINCIPALS OF SPONSOR
Last Name
First Name
MI
Title/Function
FILOCOMO
DOMINICK
Member
SORRENTINO
NICK
Member
SORRENTINO
FRANK
Member
FILOCOMO
JOSEPH
Member
AMENDMENTS
No:
6
Submitted Date:
08/10/2012
Review Attorney:
DORLEN D
Review Date:
11/27/2012
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
(71); (73)-FINANCIAL STATEMENT 2011; (90). (12)
Receipt Number:
118205
No:
5
Submitted Date:
12/11/2007
Review Attorney:
WALLACE L
Review Date:
01/10/2008
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
99-SECOND FLOOR ROOF LIMITED COMMON ELEMENT,(0)
Receipt Number:
90437
No:
4
Submitted Date:
11/02/2007
Review Attorney:
WALLACE L
Review Date:
12/11/2007
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
90, (6)
Receipt Number:
89575
No:
3
Submitted Date:
07/27/2007
Review Attorney:
WALLACE L
Review Date:
08/24/2007
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
99-DECLARATION AMENDS METES AND BOUNDS, (6)
Receipt Number:
87629
No:
2
Submitted Date:
04/10/2007
Review Attorney:
WALLACE L
Review Date:
05/09/2007
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
20-EFFECTIVENESS 3/28/07, UNITS 2, % SOLD 18%, (6)
Receipt Number:
85273
No:
1
Submitted Date:
03/12/2007
Review Attorney:
WALLACE L
Review Date:
04/10/2007
Action:
ACCEPTED
Contents*
Click here to view the amendment codes key.
:
99-CORRECTION OF SCHEDULE A, COUNSEL'S INCOME TAX OPINION; REVISED CONTRACT OF SALE; (0)
Receipt Number:
84529